About

Registered Number: 05665781
Date of Incorporation: 04/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 42a St. Albans Road, Codicote, Hitchin, Hertfordshire, SG4 8UT

 

Founded in 2006, Acclaim Engineering Ltd have registered office in Hitchin, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 22 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 18 March 2015
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 18 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 14 March 2007
395 - Particulars of a mortgage or charge 09 May 2006
225 - Change of Accounting Reference Date 08 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.